About

Registered Number: 03928078
Date of Incorporation: 17/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 45-47 Stour Street, Birmingham, West Midlands, B18 7AJ

 

Clarkeprint Ltd was registered on 17 February 2000 and has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are no directors listed for Clarkeprint Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 28 February 2019
CS01 - N/A 01 March 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 17 January 2017
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
SH06 - Notice of cancellation of shares 14 November 2014
SH03 - Return of purchase of own shares 14 November 2014
TM01 - Termination of appointment of director 24 October 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
MG01 - Particulars of a mortgage or charge 12 June 2010
AA - Annual Accounts 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 11 April 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 18 March 2004
395 - Particulars of a mortgage or charge 12 December 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 15 May 2002
395 - Particulars of a mortgage or charge 27 April 2002
CERTNM - Change of name certificate 23 April 2002
CERTNM - Change of name certificate 12 April 2001
363s - Annual Return 11 April 2001
RESOLUTIONS - N/A 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
123 - Notice of increase in nominal capital 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
225 - Change of Accounting Reference Date 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
NEWINC - New incorporation documents 17 February 2000

Mortgages & Charges

Description Date Status Charge by
Charge by way of debenture 10 June 2010 Outstanding

N/A

Debenture 11 December 2003 Fully Satisfied

N/A

Debenture 24 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.